Shortcuts

Tracer Contractors Limited

Type: NZ Limited Company (Ltd)
9429036720361
NZBN
1171529
Company Number
Registered
Company Status
E329920
Industry classification code
Building Completion Services - All Trades Subcontracted
Industry classification description
L671205
Industry classification code
Building Contractor - All Construction Sub-contracted
Industry classification description
E302020
Industry classification code
Repair (general) Or Renovation Of Non-residential Buildings Nec
Industry classification description
E302010
Industry classification code
Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification description
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 13 Jul 2018


Tracer Contractors Limited, a registered company, was registered on 05 Nov 2001. 9429036720361 is the NZ business number it was issued. "Building completion services - all trades subcontracted" (ANZSIC E329920) is how the company was categorised. This company has been supervised by 9 directors: Graeme John Smith - an active director whose contract began on 22 Oct 2004,
Paul John Klouwens - an active director whose contract began on 20 Sep 2017,
Gregory John Bellingham - an inactive director whose contract began on 31 Mar 2004 and was terminated on 25 Oct 2016,
Terence Maxwell Butler - an inactive director whose contract began on 05 Nov 2001 and was terminated on 31 Mar 2004,
Paul Winstone Forsyth - an inactive director whose contract began on 05 Nov 2001 and was terminated on 31 Mar 2004.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Tracer Contractors Limited had been using Level 16, Deloitte House, 10 Brandon Street, Wellington as their registered address until 13 Jul 2018.
Past names for this company, as we found at BizDb, included: from 15 Feb 2017 to 28 Aug 2017 they were called Tc 17 Limited, from 05 Nov 2001 to 15 Feb 2017 they were called Whitby Village Holdings Limited.
One entity owns all company shares (exactly 1000 shares) - Tracer Holdings Limited - located at 6011, 20 Customhouse Quay, Wellington.

Addresses

Previous addresses

Address: Level 16, Deloitte House, 10 Brandon Street, Wellington, 6140 New Zealand

Registered & physical address used from 02 Nov 2016 to 13 Jul 2018

Address: Openside Ca Limited, Level 14, 49 Boulcott Street, Wellington New Zealand

Registered & physical address used from 06 Oct 2009 to 02 Nov 2016

Address: Plaza Level, 308 Parnell Road, Parnell, Auckland

Registered & physical address used from 05 Nov 2001 to 06 Oct 2009

Contact info
tracer.co.nz
19 Jul 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Tracer Holdings Limited
Shareholder NZBN: 9429030381292
20 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bonavista Holdings Limited
Shareholder NZBN: 9429035599821
Company Number: 1472053
Entity Negotiable Enterprises Limited (in Liq)
Shareholder NZBN: 9429032048865
Company Number: 116949
Entity Negotiable Enterprises Limited (in Liq)
Shareholder NZBN: 9429032048865
Company Number: 116949
Entity Bonavista Holdings Limited
Shareholder NZBN: 9429035599821
Company Number: 1472053

Ultimate Holding Company

06 Aug 2017
Effective Date
Tracer Holdings Limited
Name
Ltd
Type
4220538
Ultimate Holding Company Number
NZ
Country of origin
Level 12
20 Customhouse Quey
Wellington 6011
New Zealand
Address
Directors

Graeme John Smith - Director

Appointment date: 22 Oct 2004

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 25 Oct 2016


Paul John Klouwens - Director

Appointment date: 20 Sep 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Mar 2020

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 05 Jul 2018

Address: Roseneath, Wellington, 6021 New Zealand

Address used since 20 Sep 2017


Gregory John Bellingham - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 25 Oct 2016

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 29 Sep 2009


Terence Maxwell Butler - Director (Inactive)

Appointment date: 05 Nov 2001

Termination date: 31 Mar 2004

Address: Remuera, Auckland,

Address used since 05 Nov 2001


Paul Winstone Forsyth - Director (Inactive)

Appointment date: 05 Nov 2001

Termination date: 31 Mar 2004

Address: Shed 23, Princes Wharf, Quay Street, Auckland,

Address used since 05 Nov 2001


Ann Kathleen Butler - Director (Inactive)

Appointment date: 05 Nov 2001

Termination date: 31 Mar 2004

Address: Remuera, Auckland,

Address used since 05 Nov 2001


Robert Barry Whale - Director (Inactive)

Appointment date: 07 May 2002

Termination date: 31 Mar 2004

Address: Epsom Auckland,

Address used since 07 May 2002


David John Warwick Nicoll - Director (Inactive)

Appointment date: 05 Nov 2001

Termination date: 01 Jun 2002

Address: Parnell, Auckland,

Address used since 05 Nov 2001


Lindsay William Kincaid - Director (Inactive)

Appointment date: 05 Nov 2001

Termination date: 02 May 2002

Address: Pakuranga, Auckland,

Address used since 05 Nov 2001

Nearby companies
Similar companies

Containment Solutions Limited
Apartment E, 60 Courtney Place

Fab&rachel Limited
Level 7, 234 Wakefield Street

Izodom Homes Limited
Level 16

Skyline Project Management Limited
58 Oriental Parade

Tracer Construction Limited
Level 1

Zeal Commercial Interiors Limited
Level 15, Grant Thornton House